Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CORRECTCARE-INTEGRATED HEALTH, INC.

Filing Information
F07000005983 31-1491074 12/07/2007 KY INACTIVE WITHDRAWAL 06/30/2022 NONE
Principal Address
1218 SOUTH BROADWAY
SUITE 250
LEXINGTON, KY 40504

Changed: 07/31/2015
Mailing Address
1218 SOUTH BROADWAY
SUITE 250
LEXINGTON, KY 40504
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 03/10/2015

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title ST

STURGILL, MELISSA F
3425 BRANDON DRIVE
LEXINGTON, KY 40502

Title General Counsel

Georgouses, Thomas
621 Santa Fe
Fresno, CA 93721

Title CFO

Stein, Tucker
621 Santa Fe
Fresno, CA 93721

Title Executive Vice President

Dixon, Keri
621 Santa Fe
Fresno, CA 93721

Annual Reports
Report YearFiled Date
2020 01/02/2020
2021 01/07/2021
2022 04/21/2022